personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Long Beach, California - Court Records


This website represents an extensive, searchable database of both recent and ongoing bankruptcy filings, accessible by name, city, or state. It is designed to serve as a resource for professionals in finance and related industries.

California Bankruptcy Records


ᐅ Latoya Shawayna Johnson, California

Address: 1735 Coronado Ave Apt 42 Long Beach, CA 90804

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-23401-BB: "The case of Latoya Shawayna Johnson in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Latoya Shawayna Johnson — California, 2:13-bk-23401-BB


ᐅ Levo Johnson, California

Address: 426 Atlantic Ave Apt 10 Long Beach, CA 90802

Bankruptcy Case 2:10-bk-59317-PC Summary: "In a Chapter 7 bankruptcy case, Levo Johnson from Long Beach, CA, saw their proceedings start in 11.17.2010 and complete by 2011-03-22, involving asset liquidation."
Levo Johnson — California, 2:10-bk-59317-PC


ᐅ Lynda Lee Johnson, California

Address: 654 Ohio Ave Apt 4 Long Beach, CA 90814

Brief Overview of Bankruptcy Case 2:11-bk-16591-TD: "Long Beach, CA resident Lynda Lee Johnson's February 16, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 21, 2011."
Lynda Lee Johnson — California, 2:11-bk-16591-TD


ᐅ Tatanisha U Johnson, California

Address: 3725 Country Club Dr Unit 7 Long Beach, CA 90807

Concise Description of Bankruptcy Case 2:11-bk-41490-PC7: "Tatanisha U Johnson's Chapter 7 bankruptcy, filed in Long Beach, CA in 07/22/2011, led to asset liquidation, with the case closing in 2011-11-24."
Tatanisha U Johnson — California, 2:11-bk-41490-PC


ᐅ Kaiko Johnson, California

Address: 6233 Napoli Ct Long Beach, CA 90803

Brief Overview of Bankruptcy Case 2:10-bk-55106-ER: "Kaiko Johnson's bankruptcy, initiated in 2010-10-20 and concluded by February 2011 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kaiko Johnson — California, 2:10-bk-55106-ER


ᐅ Robert Lee Johnson, California

Address: 203 W Gardner St Long Beach, CA 90805-2034

Bankruptcy Case 15-11291 Overview: "In a Chapter 7 bankruptcy case, Robert Lee Johnson from Long Beach, CA, saw their proceedings start in April 2, 2015 and complete by July 2015, involving asset liquidation."
Robert Lee Johnson — California, 15-11291


ᐅ Kaneisha S Johnson, California

Address: 5599 Langport Ave Apt 6 Long Beach, CA 90805-5044

Brief Overview of Bankruptcy Case 2:15-bk-11785-ER: "Long Beach, CA resident Kaneisha S Johnson's February 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2015."
Kaneisha S Johnson — California, 2:15-bk-11785-ER


ᐅ Kanesha S Johnson, California

Address: 630 Magnolia Ave Apt 209 Long Beach, CA 90802-1218

Bankruptcy Case 2:14-bk-26430-TD Overview: "Kanesha S Johnson's Chapter 7 bankruptcy, filed in Long Beach, CA in 2014-08-27, led to asset liquidation, with the case closing in Dec 8, 2014."
Kanesha S Johnson — California, 2:14-bk-26430-TD


ᐅ Roger Johnson, California

Address: 5558 Dairy Ave # 2 Long Beach, CA 90805

Concise Description of Bankruptcy Case 2:10-bk-45840-PC7: "In Long Beach, CA, Roger Johnson filed for Chapter 7 bankruptcy in August 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-28."
Roger Johnson — California, 2:10-bk-45840-PC


ᐅ Veronica Rechelle Johnson, California

Address: 211 W Heath St Long Beach, CA 90805-1126

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-12123-NB: "Veronica Rechelle Johnson's bankruptcy, initiated in 2015-02-12 and concluded by 2015-05-26 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Veronica Rechelle Johnson — California, 2:15-bk-12123-NB


ᐅ Steven M Johnson, California

Address: 2890 Easy Ave Long Beach, CA 90810

Bankruptcy Case 2:11-bk-45846-BR Overview: "Long Beach, CA resident Steven M Johnson's 2011-08-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/26/2011."
Steven M Johnson — California, 2:11-bk-45846-BR


ᐅ Jr Ronald Eugene Johnson, California

Address: 2114 Lime Ave Long Beach, CA 90806

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-18705-BB: "The bankruptcy filing by Jr Ronald Eugene Johnson, undertaken in Mar 1, 2011 in Long Beach, CA under Chapter 7, concluded with discharge in 07/04/2011 after liquidating assets."
Jr Ronald Eugene Johnson — California, 2:11-bk-18705-BB


ᐅ Sr Kevin Johnson, California

Address: 3405 Linden Ave Apt 207 Long Beach, CA 90807

Concise Description of Bankruptcy Case 2:11-bk-21997-TD7: "The bankruptcy filing by Sr Kevin Johnson, undertaken in 2011-03-21 in Long Beach, CA under Chapter 7, concluded with discharge in 2011-07-24 after liquidating assets."
Sr Kevin Johnson — California, 2:11-bk-21997-TD


ᐅ Kimberly J Johnson, California

Address: 443 E Freeland St Apt 4 Long Beach, CA 90807

Bankruptcy Case 2:11-bk-44660-BB Summary: "In a Chapter 7 bankruptcy case, Kimberly J Johnson from Long Beach, CA, saw her proceedings start in 2011-08-15 and complete by 2011-12-18, involving asset liquidation."
Kimberly J Johnson — California, 2:11-bk-44660-BB


ᐅ Lorraine Johnson, California

Address: 1101 Elm Ave Apt 106 Long Beach, CA 90813

Bankruptcy Case 2:10-bk-42476-RN Overview: "The case of Lorraine Johnson in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lorraine Johnson — California, 2:10-bk-42476-RN


ᐅ Janine L Johnson, California

Address: 3605 E Anaheim St Unit 322 Long Beach, CA 90804

Brief Overview of Bankruptcy Case 6:13-bk-24530-MH: "The bankruptcy record of Janine L Johnson from Long Beach, CA, shows a Chapter 7 case filed in 2013-08-27. In this process, assets were liquidated to settle debts, and the case was discharged in 12/09/2013."
Janine L Johnson — California, 6:13-bk-24530-MH


ᐅ Kathleen Johnson, California

Address: 2105 E Ocean Blvd Unit 2 Long Beach, CA 90803

Concise Description of Bankruptcy Case 2:10-bk-61051-BR7: "Kathleen Johnson's bankruptcy, initiated in November 2010 and concluded by April 4, 2011 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathleen Johnson — California, 2:10-bk-61051-BR


ᐅ Sara Johnson, California

Address: 211 E Eagle St Long Beach, CA 90806

Bankruptcy Case 2:12-bk-18975-ER Overview: "The bankruptcy filing by Sara Johnson, undertaken in Mar 13, 2012 in Long Beach, CA under Chapter 7, concluded with discharge in 07/16/2012 after liquidating assets."
Sara Johnson — California, 2:12-bk-18975-ER


ᐅ Jamara Chandrea Johnson, California

Address: 1101 Gaviota Ave Apt 13 Long Beach, CA 90813

Brief Overview of Bankruptcy Case 2:12-bk-47112-BR: "In Long Beach, CA, Jamara Chandrea Johnson filed for Chapter 7 bankruptcy in 11/05/2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-02-15."
Jamara Chandrea Johnson — California, 2:12-bk-47112-BR


ᐅ Marc T Johnson, California

Address: 1761 E 1st St Apt 6 Long Beach, CA 90802

Bankruptcy Case 2:13-bk-14350-RK Summary: "The bankruptcy record of Marc T Johnson from Long Beach, CA, shows a Chapter 7 case filed in 2013-02-20. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-02."
Marc T Johnson — California, 2:13-bk-14350-RK


ᐅ June Wilson Johnson, California

Address: 2084 Chestnut Ave Long Beach, CA 90806

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-24232-BR: "The case of June Wilson Johnson in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
June Wilson Johnson — California, 2:12-bk-24232-BR


ᐅ Sr Wayne Lewis Johnson, California

Address: 1006 E Freeland St Long Beach, CA 90807

Concise Description of Bankruptcy Case 2:11-bk-17764-TD7: "Sr Wayne Lewis Johnson's Chapter 7 bankruptcy, filed in Long Beach, CA in Feb 23, 2011, led to asset liquidation, with the case closing in 06/28/2011."
Sr Wayne Lewis Johnson — California, 2:11-bk-17764-TD


ᐅ Jane Johnson, California

Address: 6040 Falcon Ave Long Beach, CA 90805

Bankruptcy Case 2:10-bk-55844-PC Overview: "In Long Beach, CA, Jane Johnson filed for Chapter 7 bankruptcy in October 26, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-28."
Jane Johnson — California, 2:10-bk-55844-PC


ᐅ Wendell Johnson, California

Address: 6160 Lemon Ave Long Beach, CA 90805

Brief Overview of Bankruptcy Case 2:10-bk-16411-BB: "In a Chapter 7 bankruptcy case, Wendell Johnson from Long Beach, CA, saw his proceedings start in 02.23.2010 and complete by June 7, 2010, involving asset liquidation."
Wendell Johnson — California, 2:10-bk-16411-BB


ᐅ Jason Decarlos Johnson, California

Address: 112 Quincy Ave Long Beach, CA 90803

Bankruptcy Case 2:11-bk-26857-BB Summary: "The bankruptcy record of Jason Decarlos Johnson from Long Beach, CA, shows a Chapter 7 case filed in 2011-04-19. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-22."
Jason Decarlos Johnson — California, 2:11-bk-26857-BB


ᐅ Jeff Johnson, California

Address: 319 Gladys Ave Apt A Long Beach, CA 90814

Brief Overview of Bankruptcy Case 2:10-bk-33160-BB: "Long Beach, CA resident Jeff Johnson's 06.07.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/10/2010."
Jeff Johnson — California, 2:10-bk-33160-BB


ᐅ Yolanda Johnson, California

Address: 4508 Atlantic Ave # 115 Long Beach, CA 90807

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-61022-PC: "The bankruptcy record of Yolanda Johnson from Long Beach, CA, shows a Chapter 7 case filed in December 15, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-04-18."
Yolanda Johnson — California, 2:11-bk-61022-PC


ᐅ Gregory Morris Johnston, California

Address: 43 Ximeno Ave Apt 5 Long Beach, CA 90803-3059

Bankruptcy Case 2:16-bk-18963-BB Overview: "In Long Beach, CA, Gregory Morris Johnston filed for Chapter 7 bankruptcy in July 6, 2016. This case, involving liquidating assets to pay off debts, was resolved by October 2016."
Gregory Morris Johnston — California, 2:16-bk-18963-BB


ᐅ Dorothy Earlee Johnston, California

Address: 3200 Maine Ave Long Beach, CA 90806-1236

Concise Description of Bankruptcy Case 2:14-bk-24601-ER7: "The bankruptcy record of Dorothy Earlee Johnston from Long Beach, CA, shows a Chapter 7 case filed in July 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 11/17/2014."
Dorothy Earlee Johnston — California, 2:14-bk-24601-ER


ᐅ Katharine Johnston, California

Address: 5375 Atlantic Ave Long Beach, CA 90805

Concise Description of Bankruptcy Case 2:10-bk-25407-BR7: "The case of Katharine Johnston in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Katharine Johnston — California, 2:10-bk-25407-BR


ᐅ Taylor Neneh Pateh Johnston, California

Address: 1119 Saint Louis Ave Apt 6 Long Beach, CA 90804-7710

Bankruptcy Case 2:14-bk-10266-ER Overview: "The bankruptcy filing by Taylor Neneh Pateh Johnston, undertaken in 01.07.2014 in Long Beach, CA under Chapter 7, concluded with discharge in 04/28/2014 after liquidating assets."
Taylor Neneh Pateh Johnston — California, 2:14-bk-10266-ER


ᐅ Roderic A Joiner, California

Address: 5532 California Ave Long Beach, CA 90805

Concise Description of Bankruptcy Case 2:13-bk-27085-PC7: "Long Beach, CA resident Roderic A Joiner's Jul 2, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 12, 2013."
Roderic A Joiner — California, 2:13-bk-27085-PC


ᐅ John Andrew Joire, California

Address: 2065 Locust Ave Apt 4 Long Beach, CA 90806-4740

Brief Overview of Bankruptcy Case 2:14-bk-29589-BR: "In a Chapter 7 bankruptcy case, John Andrew Joire from Long Beach, CA, saw their proceedings start in 2014-10-16 and complete by 2015-01-14, involving asset liquidation."
John Andrew Joire — California, 2:14-bk-29589-BR


ᐅ Jr Harold Jollensten, California

Address: 3748 Ocana Ave Long Beach, CA 90808

Bankruptcy Case 2:10-bk-11437-RN Overview: "Jr Harold Jollensten's bankruptcy, initiated in January 2010 and concluded by 2010-05-05 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Harold Jollensten — California, 2:10-bk-11437-RN


ᐅ Shvonna Jones, California

Address: 6128 Walnut Ave Long Beach, CA 90805

Bankruptcy Case 2:12-bk-46151-BR Overview: "In Long Beach, CA, Shvonna Jones filed for Chapter 7 bankruptcy in Oct 29, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-02-08."
Shvonna Jones — California, 2:12-bk-46151-BR


ᐅ Darian Marie Jones, California

Address: 70 Roswell Ave Long Beach, CA 90803

Bankruptcy Case 2:12-bk-36289-BR Overview: "In Long Beach, CA, Darian Marie Jones filed for Chapter 7 bankruptcy in 07/31/2012. This case, involving liquidating assets to pay off debts, was resolved by December 3, 2012."
Darian Marie Jones — California, 2:12-bk-36289-BR


ᐅ La Toiya Jones, California

Address: 421 E 9th St Apt 14 Long Beach, CA 90813

Concise Description of Bankruptcy Case 2:09-bk-42737-TD7: "Long Beach, CA resident La Toiya Jones's Nov 20, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-16."
La Toiya Jones — California, 2:09-bk-42737-TD


ᐅ Jasmine Jones, California

Address: 1081 Long Beach Blvd Apt 319 Long Beach, CA 90813-3319

Bankruptcy Case 2:15-bk-13477-BR Summary: "The case of Jasmine Jones in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jasmine Jones — California, 2:15-bk-13477-BR


ᐅ Nicole Christine Jones, California

Address: 2301 E Market St Apt 36 Long Beach, CA 90805

Bankruptcy Case 2:13-bk-19895-RK Summary: "The bankruptcy record of Nicole Christine Jones from Long Beach, CA, shows a Chapter 7 case filed in Apr 16, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 07.22.2013."
Nicole Christine Jones — California, 2:13-bk-19895-RK


ᐅ Raymond Jones, California

Address: 3711 Long Beach Blvd Ste 1016 Long Beach, CA 90807

Brief Overview of Bankruptcy Case 2:12-bk-44026-RN: "In a Chapter 7 bankruptcy case, Raymond Jones from Long Beach, CA, saw their proceedings start in 2012-10-09 and complete by 01/19/2013, involving asset liquidation."
Raymond Jones — California, 2:12-bk-44026-RN


ᐅ Yolanda Renee Jones, California

Address: 2209 E. Street Apt 3 Long Beach, CA 90804

Bankruptcy Case 2:14-bk-11005-ER Overview: "The bankruptcy record of Yolanda Renee Jones from Long Beach, CA, shows a Chapter 7 case filed in 2014-01-17. In this process, assets were liquidated to settle debts, and the case was discharged in May 5, 2014."
Yolanda Renee Jones — California, 2:14-bk-11005-ER


ᐅ Victor K Jones, California

Address: 1091 E Harding St Long Beach, CA 90805

Bankruptcy Case 2:13-bk-26201-TD Summary: "The bankruptcy record of Victor K Jones from Long Beach, CA, shows a Chapter 7 case filed in 06/21/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 09.23.2013."
Victor K Jones — California, 2:13-bk-26201-TD


ᐅ Todd Phillip Jones, California

Address: 3906 Hathaway Ave Apt 869 Long Beach, CA 90815-5125

Concise Description of Bankruptcy Case 2:15-bk-21217-RK7: "The bankruptcy filing by Todd Phillip Jones, undertaken in 07.16.2015 in Long Beach, CA under Chapter 7, concluded with discharge in October 2015 after liquidating assets."
Todd Phillip Jones — California, 2:15-bk-21217-RK


ᐅ Latasha Y Jones, California

Address: 5455 N Paramount Blvd Apt 204 Long Beach, CA 90805

Bankruptcy Case 2:13-bk-21815-BB Overview: "The case of Latasha Y Jones in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Latasha Y Jones — California, 2:13-bk-21815-BB


ᐅ Louis Jones, California

Address: 1070 E 20th St Long Beach, CA 90806

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-56967-RN: "In a Chapter 7 bankruptcy case, Louis Jones from Long Beach, CA, saw their proceedings start in November 2011 and complete by 2012-03-18, involving asset liquidation."
Louis Jones — California, 2:11-bk-56967-RN


ᐅ Angela N Jones, California

Address: 453 Almond Ave Apt 1 Long Beach, CA 90802-1899

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-13415-RK: "Angela N Jones's bankruptcy, initiated in February 2014 and concluded by July 2014 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angela N Jones — California, 2:14-bk-13415-RK


ᐅ Cora Lee Jones, California

Address: 266 E Bort St Long Beach, CA 90805

Bankruptcy Case 2:11-bk-42232-BR Summary: "The bankruptcy record of Cora Lee Jones from Long Beach, CA, shows a Chapter 7 case filed in July 28, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-30."
Cora Lee Jones — California, 2:11-bk-42232-BR


ᐅ Daniel Paul Jones, California

Address: 2275 Baltic Ave Long Beach, CA 90810

Bankruptcy Case 2:12-bk-26294-TD Overview: "The case of Daniel Paul Jones in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel Paul Jones — California, 2:12-bk-26294-TD


ᐅ Richard Jones, California

Address: 760 Stanley Ave Apt 3 Long Beach, CA 90804

Bankruptcy Case 2:10-bk-23250-BB Summary: "Richard Jones's bankruptcy, initiated in 2010-04-06 and concluded by 2010-07-17 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Jones — California, 2:10-bk-23250-BB


ᐅ Louise Inez Jones, California

Address: 2350 Cedar Ave Apt 6 Long Beach, CA 90806

Brief Overview of Bankruptcy Case 2:11-bk-58559-RK: "In a Chapter 7 bankruptcy case, Louise Inez Jones from Long Beach, CA, saw her proceedings start in 11/28/2011 and complete by 04/01/2012, involving asset liquidation."
Louise Inez Jones — California, 2:11-bk-58559-RK


ᐅ Pamela Richelle Jones, California

Address: 3553 Atlantic Ave # 1266 Long Beach, CA 90807-5606

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-32941-TD: "Pamela Richelle Jones's bankruptcy, initiated in 2014-12-11 and concluded by Mar 11, 2015 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pamela Richelle Jones — California, 2:14-bk-32941-TD


ᐅ Corie D Jones, California

Address: 301 W Burnett St Long Beach, CA 90806

Bankruptcy Case 2:11-bk-19617-BB Summary: "In Long Beach, CA, Corie D Jones filed for Chapter 7 bankruptcy in March 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-10."
Corie D Jones — California, 2:11-bk-19617-BB


ᐅ Kobi Jones, California

Address: 2350 W Cameron St Long Beach, CA 90810

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-55305-RN: "In Long Beach, CA, Kobi Jones filed for Chapter 7 bankruptcy in 10/21/2010. This case, involving liquidating assets to pay off debts, was resolved by February 23, 2011."
Kobi Jones — California, 2:10-bk-55305-RN


ᐅ Margaret A Jones, California

Address: 3491 E Andy St Apt 1 Long Beach, CA 90805

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-34796-RN: "In a Chapter 7 bankruptcy case, Margaret A Jones from Long Beach, CA, saw her proceedings start in June 8, 2011 and complete by 2011-10-11, involving asset liquidation."
Margaret A Jones — California, 2:11-bk-34796-RN


ᐅ Cynthia Lynn Jones, California

Address: 225 W 3rd St Apt 219 Long Beach, CA 90802

Bankruptcy Case 2:12-bk-12032-RK Summary: "In Long Beach, CA, Cynthia Lynn Jones filed for Chapter 7 bankruptcy in 01.19.2012. This case, involving liquidating assets to pay off debts, was resolved by May 23, 2012."
Cynthia Lynn Jones — California, 2:12-bk-12032-RK


ᐅ Kasandra A Jones, California

Address: 6410 Lewis Ave Long Beach, CA 90805-2428

Bankruptcy Case 2:15-bk-11569-BB Summary: "In Long Beach, CA, Kasandra A Jones filed for Chapter 7 bankruptcy in Feb 3, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-05-04."
Kasandra A Jones — California, 2:15-bk-11569-BB


ᐅ Stacy Jones, California

Address: 25 Topside Ct Long Beach, CA 90803

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-32503-CB: "In Long Beach, CA, Stacy Jones filed for Chapter 7 bankruptcy in 07.19.2010. This case, involving liquidating assets to pay off debts, was resolved by 11/21/2010."
Stacy Jones — California, 6:10-bk-32503-CB


ᐅ Leo E Jones, California

Address: 227 1/2 Granada Ave Apt 1 Long Beach, CA 90803-5531

Concise Description of Bankruptcy Case 2:16-bk-14561-WB7: "The bankruptcy record of Leo E Jones from Long Beach, CA, shows a Chapter 7 case filed in 04.08.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-07-07."
Leo E Jones — California, 2:16-bk-14561-WB


ᐅ Denise Jones, California

Address: 7055 Lime Ave Long Beach, CA 90805

Brief Overview of Bankruptcy Case 2:09-bk-43772-VK: "The case of Denise Jones in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Denise Jones — California, 2:09-bk-43772-VK


ᐅ Diane Jones, California

Address: 1306 E Hellman St Apt 9 Long Beach, CA 90813

Brief Overview of Bankruptcy Case 2:10-bk-42170-TD: "The case of Diane Jones in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Diane Jones — California, 2:10-bk-42170-TD


ᐅ Paulett Jones, California

Address: 1055 E Ocean Blvd Apt G Long Beach, CA 90802

Bankruptcy Case 2:12-bk-34604-BB Summary: "Long Beach, CA resident Paulett Jones's July 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/19/2012."
Paulett Jones — California, 2:12-bk-34604-BB


ᐅ Dawn M Jones, California

Address: 1060 Olive Ave Apt 10 Long Beach, CA 90813

Bankruptcy Case 2:12-bk-47636-BR Summary: "Long Beach, CA resident Dawn M Jones's November 9, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.19.2013."
Dawn M Jones — California, 2:12-bk-47636-BR


ᐅ Keith Jones, California

Address: 341 E 16th St Apt A Long Beach, CA 90813

Brief Overview of Bankruptcy Case 2:10-bk-21744-ER: "In Long Beach, CA, Keith Jones filed for Chapter 7 bankruptcy in 2010-03-29. This case, involving liquidating assets to pay off debts, was resolved by July 2010."
Keith Jones — California, 2:10-bk-21744-ER


ᐅ Qiana Jones, California

Address: 612 Nebraska Ave Apt 201 Long Beach, CA 90802

Bankruptcy Case 2:12-bk-34538-RK Overview: "In Long Beach, CA, Qiana Jones filed for Chapter 7 bankruptcy in 07/17/2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-11-19."
Qiana Jones — California, 2:12-bk-34538-RK


ᐅ Kenya Jones, California

Address: 4437 E Village Rd Apt 10 Long Beach, CA 90808

Bankruptcy Case 2:10-bk-42614-ER Summary: "The case of Kenya Jones in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenya Jones — California, 2:10-bk-42614-ER


ᐅ Stephen B Jonnum, California

Address: 3614 Cerritos Ave Long Beach, CA 90807

Concise Description of Bankruptcy Case 2:12-bk-32557-BB7: "In Long Beach, CA, Stephen B Jonnum filed for Chapter 7 bankruptcy in June 29, 2012. This case, involving liquidating assets to pay off debts, was resolved by November 2012."
Stephen B Jonnum — California, 2:12-bk-32557-BB


ᐅ Arnedra Lorraine Jordan, California

Address: 5423 N Paramount Blvd Apt 104 Long Beach, CA 90805

Brief Overview of Bankruptcy Case 2:12-bk-36351-RK: "In a Chapter 7 bankruptcy case, Arnedra Lorraine Jordan from Long Beach, CA, saw her proceedings start in 07.31.2012 and complete by 2012-12-03, involving asset liquidation."
Arnedra Lorraine Jordan — California, 2:12-bk-36351-RK


ᐅ Trinichia Danae Jordan, California

Address: 4011 Elm Ave Long Beach, CA 90807-2706

Bankruptcy Case 2:14-bk-22248-TD Summary: "The bankruptcy record of Trinichia Danae Jordan from Long Beach, CA, shows a Chapter 7 case filed in Jun 25, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-10-06."
Trinichia Danae Jordan — California, 2:14-bk-22248-TD


ᐅ Angela S Jordan, California

Address: 471 E Platt St Long Beach, CA 90805

Bankruptcy Case 2:13-bk-15510-TD Summary: "The bankruptcy record of Angela S Jordan from Long Beach, CA, shows a Chapter 7 case filed in 2013-03-04. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-10."
Angela S Jordan — California, 2:13-bk-15510-TD


ᐅ Bryan Jordan, California

Address: 6206 E Carita St Long Beach, CA 90808

Concise Description of Bankruptcy Case 2:10-bk-15757-BR7: "In Long Beach, CA, Bryan Jordan filed for Chapter 7 bankruptcy in 2010-02-18. This case, involving liquidating assets to pay off debts, was resolved by May 31, 2010."
Bryan Jordan — California, 2:10-bk-15757-BR


ᐅ John Jordan, California

Address: 5794 Chestnut Ave Long Beach, CA 90805

Bankruptcy Case 2:09-bk-44515-TD Summary: "Long Beach, CA resident John Jordan's 2009-12-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.19.2010."
John Jordan — California, 2:09-bk-44515-TD


ᐅ Lilia Jose, California

Address: 4595 California Ave Unit 410 Long Beach, CA 90807

Bankruptcy Case 2:10-bk-22336-BR Summary: "The case of Lilia Jose in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lilia Jose — California, 2:10-bk-22336-BR


ᐅ Marcus Joseph, California

Address: 763 Euclid Ave Apt 2 Long Beach, CA 90804

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-11490-ER: "The bankruptcy record of Marcus Joseph from Long Beach, CA, shows a Chapter 7 case filed in 2012-01-16. In this process, assets were liquidated to settle debts, and the case was discharged in May 20, 2012."
Marcus Joseph — California, 2:12-bk-11490-ER


ᐅ Eustachius Shawn Joseph, California

Address: 2666 E 56th St Apt 10 Long Beach, CA 90805

Brief Overview of Bankruptcy Case 2:11-bk-60981-RN: "In a Chapter 7 bankruptcy case, Eustachius Shawn Joseph from Long Beach, CA, saw their proceedings start in 2011-12-15 and complete by 2012-04-18, involving asset liquidation."
Eustachius Shawn Joseph — California, 2:11-bk-60981-RN


ᐅ Jr Emanuel Joseph, California

Address: 5495 N Paramount Blvd Apt 108 Long Beach, CA 90805

Concise Description of Bankruptcy Case 2:13-bk-25428-RK7: "Long Beach, CA resident Jr Emanuel Joseph's June 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-09-22."
Jr Emanuel Joseph — California, 2:13-bk-25428-RK


ᐅ Cardena Jovito, California

Address: 2937 E 63rd St Long Beach, CA 90805

Brief Overview of Bankruptcy Case 2:13-bk-32837-RN: "The bankruptcy filing by Cardena Jovito, undertaken in 09.12.2013 in Long Beach, CA under Chapter 7, concluded with discharge in 2013-12-23 after liquidating assets."
Cardena Jovito — California, 2:13-bk-32837-RN


ᐅ James Jowanna, California

Address: 1070 Temple Ave Apt 203 Long Beach, CA 90804

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-44534-VZ: "Long Beach, CA resident James Jowanna's Dec 7, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 19, 2010."
James Jowanna — California, 2:09-bk-44534-VZ


ᐅ Joel Daneri Joya, California

Address: 5530 Ackerfield Ave Unit 101 Long Beach, CA 90805

Brief Overview of Bankruptcy Case 2:11-bk-60487-TD: "The case of Joel Daneri Joya in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joel Daneri Joya — California, 2:11-bk-60487-TD


ᐅ Jones George Jr, California

Address: 101 W Spring St Unit C Long Beach, CA 90806

Concise Description of Bankruptcy Case 2:10-bk-21863-BR7: "The bankruptcy filing by Jones George Jr, undertaken in 2010-03-29 in Long Beach, CA under Chapter 7, concluded with discharge in Jul 9, 2010 after liquidating assets."
Jones George Jr — California, 2:10-bk-21863-BR


ᐅ Jose L Juarez, California

Address: 517 W 4th St Long Beach, CA 90802-2102

Brief Overview of Bankruptcy Case 2:16-bk-13817-RK: "Long Beach, CA resident Jose L Juarez's 03/25/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.23.2016."
Jose L Juarez — California, 2:16-bk-13817-RK


ᐅ Andrew Juarez, California

Address: 3430 Marber Ave Long Beach, CA 90808

Brief Overview of Bankruptcy Case 8:12-bk-14513-ES: "Andrew Juarez's Chapter 7 bankruptcy, filed in Long Beach, CA in Apr 9, 2012, led to asset liquidation, with the case closing in Aug 12, 2012."
Andrew Juarez — California, 8:12-bk-14513-ES


ᐅ Benito Juarez, California

Address: 6646 Gundry Ave Long Beach, CA 90805-1636

Concise Description of Bankruptcy Case 2:14-bk-10952-TD7: "Benito Juarez's bankruptcy, initiated in 01/17/2014 and concluded by May 5, 2014 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Benito Juarez — California, 2:14-bk-10952-TD


ᐅ Julio Juarez, California

Address: 260 E Bort St Long Beach, CA 90805

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-58669-BR: "The bankruptcy filing by Julio Juarez, undertaken in 2010-11-12 in Long Beach, CA under Chapter 7, concluded with discharge in March 2011 after liquidating assets."
Julio Juarez — California, 2:10-bk-58669-BR


ᐅ Graciela Juarez, California

Address: 5450 N Paramount Blvd Spc 111 Long Beach, CA 90805

Bankruptcy Case 2:10-bk-29614-RN Overview: "In a Chapter 7 bankruptcy case, Graciela Juarez from Long Beach, CA, saw her proceedings start in 05.17.2010 and complete by Aug 27, 2010, involving asset liquidation."
Graciela Juarez — California, 2:10-bk-29614-RN


ᐅ Paula Juarez, California

Address: 517 W 4th St Long Beach, CA 90802-2102

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-13817-RK: "Long Beach, CA resident Paula Juarez's 2016-03-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 23, 2016."
Paula Juarez — California, 2:16-bk-13817-RK


ᐅ Daniel C Juarez, California

Address: 5270 Cerritos Ave Long Beach, CA 90805

Brief Overview of Bankruptcy Case 2:13-bk-30162-RK: "In a Chapter 7 bankruptcy case, Daniel C Juarez from Long Beach, CA, saw his proceedings start in 2013-08-09 and complete by November 2013, involving asset liquidation."
Daniel C Juarez — California, 2:13-bk-30162-RK


ᐅ De La Torre Francisco Javier Juarez, California

Address: 820 Hoffman Ave Apt G Long Beach, CA 90813-5045

Bankruptcy Case 2:15-bk-24814-ER Overview: "Long Beach, CA resident De La Torre Francisco Javier Juarez's September 25, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/04/2016."
De La Torre Francisco Javier Juarez — California, 2:15-bk-24814-ER


ᐅ Tarek M Jubran, California

Address: 2121 Cedar Ave Long Beach, CA 90806-4505

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-33873-BB: "In Long Beach, CA, Tarek M Jubran filed for Chapter 7 bankruptcy in 12/30/2014. This case, involving liquidating assets to pay off debts, was resolved by March 30, 2015."
Tarek M Jubran — California, 2:14-bk-33873-BB


ᐅ Nelson Judkins, California

Address: 4188 Elm Ave Apt 5 Long Beach, CA 90807

Bankruptcy Case 2:10-bk-21922-RN Overview: "Nelson Judkins's bankruptcy, initiated in 2010-03-30 and concluded by July 10, 2010 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nelson Judkins — California, 2:10-bk-21922-RN


ᐅ Phairoj Kaewsawang, California

Address: 339 N Colorado Pl Apt 4 Long Beach, CA 90814

Concise Description of Bankruptcy Case 2:10-bk-29051-PC7: "The bankruptcy record of Phairoj Kaewsawang from Long Beach, CA, shows a Chapter 7 case filed in May 13, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 2010."
Phairoj Kaewsawang — California, 2:10-bk-29051-PC


ᐅ Michael Kahara, California

Address: 1339 E Harding St Long Beach, CA 90805

Concise Description of Bankruptcy Case 2:10-bk-54955-RN7: "Michael Kahara's bankruptcy, initiated in 2010-10-20 and concluded by 2011-02-22 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Kahara — California, 2:10-bk-54955-RN


ᐅ Robert K Kahawaii, California

Address: 2630 E 221st St Long Beach, CA 90810

Brief Overview of Bankruptcy Case 2:13-bk-24301-TD: "The bankruptcy record of Robert K Kahawaii from Long Beach, CA, shows a Chapter 7 case filed in 05/31/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 09/10/2013."
Robert K Kahawaii — California, 2:13-bk-24301-TD


ᐅ Debra Lynn Kahookele, California

Address: 210 E 3rd St Apt 218 Long Beach, CA 90802

Bankruptcy Case 2:12-bk-19234-ER Summary: "The bankruptcy filing by Debra Lynn Kahookele, undertaken in Mar 15, 2012 in Long Beach, CA under Chapter 7, concluded with discharge in 07.18.2012 after liquidating assets."
Debra Lynn Kahookele — California, 2:12-bk-19234-ER


ᐅ Julie Kailua, California

Address: 1518 E Luray St Long Beach, CA 90807

Brief Overview of Bankruptcy Case 2:10-bk-41039-RN: "Long Beach, CA resident Julie Kailua's 2010-07-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-29."
Julie Kailua — California, 2:10-bk-41039-RN


ᐅ Kimthy Kaing, California

Address: 1401 Gardenia Ave Long Beach, CA 90813

Bankruptcy Case 2:13-bk-25052-RK Overview: "Long Beach, CA resident Kimthy Kaing's 06/07/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-09-09."
Kimthy Kaing — California, 2:13-bk-25052-RK


ᐅ Boris Kalachnikov, California

Address: 225 W 6th St Apt 205 Long Beach, CA 90802

Concise Description of Bankruptcy Case 2:11-bk-41119-BR7: "The case of Boris Kalachnikov in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Boris Kalachnikov — California, 2:11-bk-41119-BR


ᐅ Karen Kalensky, California

Address: 304 Temple Ave Apt 6 Long Beach, CA 90814

Bankruptcy Case 2:09-bk-39460-BR Summary: "Karen Kalensky's Chapter 7 bankruptcy, filed in Long Beach, CA in Oct 26, 2009, led to asset liquidation, with the case closing in 2010-02-05."
Karen Kalensky — California, 2:09-bk-39460-BR


ᐅ Mary Mellissa Kallikounis, California

Address: 3232 Faust Ave Long Beach, CA 90808

Bankruptcy Case 2:13-bk-15077-ER Summary: "The bankruptcy record of Mary Mellissa Kallikounis from Long Beach, CA, shows a Chapter 7 case filed in Feb 27, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 06.09.2013."
Mary Mellissa Kallikounis — California, 2:13-bk-15077-ER


ᐅ Karmie Paluska Kalmanowitz, California

Address: 1052 Belmont Ave Long Beach, CA 90804

Concise Description of Bankruptcy Case 2:13-bk-17288-BR7: "Karmie Paluska Kalmanowitz's bankruptcy, initiated in March 21, 2013 and concluded by July 2013 in Long Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karmie Paluska Kalmanowitz — California, 2:13-bk-17288-BR


ᐅ Agnes Kamau, California

Address: 2180 San Francisco Ave Long Beach, CA 90806

Concise Description of Bankruptcy Case 2:11-bk-33593-SK7: "The case of Agnes Kamau in Long Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Agnes Kamau — California, 2:11-bk-33593-SK